Name: | COMPREHENSIVE PODIATRY SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 02 Dec 1971 (53 years ago) |
Date of dissolution: | 02 Jul 2019 |
Entity Number: | 318907 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 7212 4TH AVENUE, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL LISWOOD | Chief Executive Officer | 7212 4TH AVE, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7212 4TH AVENUE, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-29 | 2007-12-20 | Address | 7212 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
1971-12-02 | 1993-01-29 | Address | 7212 FOURTH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190702000319 | 2019-07-02 | CERTIFICATE OF DISSOLUTION | 2019-07-02 |
140123002170 | 2014-01-23 | BIENNIAL STATEMENT | 2013-12-01 |
120228002282 | 2012-02-28 | BIENNIAL STATEMENT | 2011-12-01 |
100201002826 | 2010-02-01 | BIENNIAL STATEMENT | 2009-12-01 |
071220002765 | 2007-12-20 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State